Search icon

TRZ PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRZ PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRZ PROPERTY SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L23000118498
FEI/EIN Number 92-2728600

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4528 Catalina Ln, BONITA SPRINGS, FL, 34134, US
Mail Address: 4528 Catalina Ln, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MIGUEL President 4020 29TH AVE NE, NAPLES, FL, 34120
Olivares Monica President 4528 Catalina Ln, BONITA SPRINGS, FL, 34134
Olivares Monica Director 4528 Catalina Ln, BONITA SPRINGS, FL, 34134
Olivares Monica Secretary 4528 Catalina Ln, BONITA SPRINGS, FL, 34134
Olivares Monica Treasurer 4528 Catalina Ln, BONITA SPRINGS, FL, 34134
TORRES MIGUEL Agent 4020 29TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 4020 29th Ave NE, Naples, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-02-09 4020 29th Ave NE, Naples, FL 34134 -
REGISTERED AGENT NAME CHANGED 2025-02-09 Torres, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 4020 29th Ave NE, Naples, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 4528 Catalina Ln, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-02-28 4528 Catalina Ln, BONITA SPRINGS, FL 34134 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-28
Florida Limited Liability 2023-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State